Background WavePink WaveYellow Wave

ARCVELOP ARCHITECTURE LTD (12909711)

ARCVELOP ARCHITECTURE LTD (12909711) is an active UK company. incorporated on 28 September 2020. with registered office in Mayfair. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. ARCVELOP ARCHITECTURE LTD has been registered for 5 years. Current directors include TURNIER, Marc Alexander.

Company Number
12909711
Status
active
Type
ltd
Incorporated
28 September 2020
Age
5 years
Address
45 Albemarle Street, Mayfair, W1S 4JL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
TURNIER, Marc Alexander
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCVELOP ARCHITECTURE LTD

ARCVELOP ARCHITECTURE LTD is an active company incorporated on 28 September 2020 with the registered office located in Mayfair. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. ARCVELOP ARCHITECTURE LTD was registered 5 years ago.(SIC: 71111)

Status

active

Active since 5 years ago

Company No

12909711

LTD Company

Age

5 Years

Incorporated 28 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

ARCVELOP INTERIORS LTD
From: 28 September 2020To: 14 August 2024
Contact
Address

45 Albemarle Street 3rd Floor Mayfair, W1S 4JL,

Previous Addresses

45 Cheriton Avenue Ilford IG5 0QL England
From: 6 November 2024To: 16 December 2024
Flat 14 Viscount Court 1 Pembridge Villas London W2 4XA England
From: 28 September 2020To: 6 November 2024
Timeline

3 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Sept 20
Owner Exit
Aug 24
Owner Exit
Aug 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

TURNIER, Marc Alexander

Active
Albemarle Street, MayfairW1S 4JL
Born April 1990
Director
Appointed 28 Sept 2020

Persons with significant control

3

1 Active
2 Ceased
Pembroke Road, LondonW8 6NT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Aug 2024

Mr Marc Alexander Turnier

Ceased
1 Pembridge Villas, LondonW2 4XA
Born April 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Sept 2020
Ceased 12 Aug 2024

Miss Paula Corell

Ceased
1 Pembridge Villas, LondonW2 4XA
Born May 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2020
Ceased 12 Aug 2024
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Micro Entity
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
14 August 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
13 August 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Gazette Notice Compulsory
14 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
28 September 2020
NEWINCIncorporation